This company is commonly known as British Polythene Limited. The company was founded 85 years ago and was given the registration number 00350729. The firm's registered office is in RUSHDEN. You can find them at Sapphire House, Crown Way, Rushden, Northamptonshire. This company's SIC code is 22290 - Manufacture of other plastic products.
Name | : | BRITISH POLYTHENE LIMITED |
---|---|---|
Company Number | : | 00350729 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 March 1939 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sapphire House, Crown Way, Rushden, Northamptonshire, England, NN10 6FB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sapphire House, Crown Way, Rushden, England, NN10 6FB | Secretary | 10 July 2019 | Active |
Sapphire House, Crown Way, Rushden, England, NN10 6FB | Director | 28 January 2008 | Active |
Sapphire House, Crown Way, Rushden, England, NN10 6FB | Director | 01 July 2019 | Active |
Sapphire House, Crown Way, Rushden, England, NN10 6FB | Director | 30 April 2019 | Active |
Sapphire House, Crown Way, Rushden, England, NN10 6FB | Director | 01 July 2019 | Active |
One, London Wall, London, EC2Y 5AB | Secretary | 16 December 1993 | Active |
Sapphire House, Crown Way, Rushden, England, NN10 6FB | Secretary | 31 December 2016 | Active |
British Polythene, Industries, 96 Port Glasgow Road, Greenock, United Kingdom, PA15 2UL | Secretary | 01 September 2012 | Active |
Creachann 22 Tannoch Drive, Milngavie, Glasgow, G62 8AS | Secretary | - | Active |
Sharomis Old Vicarage Lane, Quarndon, Derby, DE22 5JB | Director | 16 December 1993 | Active |
Of Little Orchard Goodshelter, East Portlemouth, Salcombe, TQ8 8PA | Director | 03 October 1994 | Active |
Sapphire House, Crown Way, Rushden, England, NN10 6FB | Director | 16 November 2016 | Active |
Sapphire House, Crown Way, Rushden, England, NN10 6FB | Director | 03 October 1994 | Active |
Sapphire House, Crown Way, Rushden, England, NN10 6FB | Director | 16 September 2016 | Active |
222 Derwenfawr Road, Sketty, Swansea, SA2 8EA | Director | - | Active |
One, London Wall, London, EC2Y 5AB | Director | 28 January 2008 | Active |
82 Bishopston Road, Bishopston, Swansea, SA3 3EN | Director | 01 June 1991 | Active |
British Polythene Industries, 96 Port Glasgow Road, Greenock, Scotland, PA15 2UL | Director | 01 September 2012 | Active |
Sapphire House, Crown Way, Rushden, England, NN10 6FB | Director | 16 September 2016 | Active |
One, London Wall, London, EC2Y 5AB | Director | 03 October 1994 | Active |
44 Hendrefoilan Road, Sketty, Swansea, SA2 9LT | Director | - | Active |
6 Reres Gardens, Broughty Ferry, Dundee, DD5 2XA | Director | 16 December 1993 | Active |
One, London Wall, London, EC2Y 5AB | Director | 25 June 2009 | Active |
One, London Wall, London, EC2Y 5AB | Director | - | Active |
Tudor House 9 The Crescent, Skelmorlie, PA17 5DX | Director | - | Active |
One, London Wall, London, EC2Y 5AB | Director | 28 January 2008 | Active |
137 Durleigh Road, Bridgwater, TA6 7JF | Director | 03 October 1994 | Active |
18 Lawmarnock Crescent, Bridge Of Weir, PA11 3AS | Director | 05 June 2003 | Active |
Sapphire House, Crown Way, Rushden, England, NN10 6FB | Director | 16 September 2016 | Active |
British Polythene Industries Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Sapphire House, Crown Way, Rushden, England, NN10 6FB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-26 | Accounts | Accounts with accounts type full. | Download |
2023-03-17 | Accounts | Accounts with accounts type full. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-10 | Accounts | Accounts with accounts type full. | Download |
2022-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-20 | Accounts | Accounts with accounts type full. | Download |
2021-06-28 | Capital | Capital allotment shares. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-20 | Officers | Change person director company with change date. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-01 | Officers | Termination director company with name termination date. | Download |
2020-02-03 | Accounts | Change account reference date company current extended. | Download |
2019-12-30 | Accounts | Accounts with accounts type full. | Download |
2019-07-23 | Officers | Termination secretary company with name termination date. | Download |
2019-07-23 | Officers | Appoint person secretary company with name date. | Download |
2019-07-15 | Officers | Termination director company with name termination date. | Download |
2019-07-15 | Officers | Appoint person director company with name date. | Download |
2019-07-15 | Officers | Termination director company with name termination date. | Download |
2019-07-15 | Officers | Appoint person director company with name date. | Download |
2019-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-07 | Officers | Termination director company with name termination date. | Download |
2019-05-02 | Officers | Appoint person director company with name date. | Download |
2019-01-03 | Accounts | Accounts with accounts type full. | Download |
2018-08-02 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.